Hatch End
Pinner
Middlesex
HA5 4HA
Secretary Name | Mrs Claudia Sanker |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1996(7 years after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Avenue Hatch End Pinner Middlesex HA5 4HA |
Secretary Name | Carole Bloodworth |
---|---|
Status | Current |
Appointed | 15 April 2014(24 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 19 Newman Street London W1T 1PF |
Director Name | Mr Oliver James Sanker |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mr Christakis Loizos Psyllides |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 January 1992) |
Role | Accountant |
Correspondence Address | 216 Kingston Road Teddington Middlesex TW11 9JF |
Director Name | Kyriacos Konstantinou Psyllides |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 January 1992) |
Role | Accountant |
Correspondence Address | 216a Kingston Road Teddington Middlesex TW11 9JF |
Secretary Name | Kyriacos Konstantinou Psyllides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 216a Kingston Road Teddington Middlesex TW11 9JF |
Secretary Name | Mrs Marina-Christina Manoras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albert Drive London SW19 6LS |
Director Name | Mr Charalambos Manoras |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 11 September 2021) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 4 Augustus Road London SW19 6LN |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £383,935 |
Cash | £154,621 |
Current Liabilities | £449,437 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
19 March 1998 | Delivered on: 25 March 1998 Satisfied on: 18 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 43 montpelier vale blackheath london t/n SGL356712. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
29 October 1997 | Delivered on: 5 November 1997 Satisfied on: 4 December 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as flat 2, 43 montpelier vale, blackheath, london SE3 title number SGL39251 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registration required in the running of such business. Fully Satisfied |
7 May 1996 | Delivered on: 23 May 1996 Satisfied on: 4 December 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 abbeville road clapham london t/n SGL217992; 67 abbeville road clapham london t/n SGL184375 and 43 montpelier vale blackheath london t/n SGL356712 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon, the goodwill of the business and the benefit of any licences and registrations. Fully Satisfied |
21 August 1995 | Delivered on: 30 August 1995 Satisfied on: 4 December 1998 Persons entitled: Dunbar Bank PLC Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of security assignment all rents licence fees or other sums of money now or at any time hereafter received or recoverable by the company from any tenant or licensee of the f/h land and premises k/a 43 montpelier vale blackheath london SE3 t/n sgl 356712. see the mortgage charge document for full details. Fully Satisfied |
21 August 1995 | Delivered on: 30 August 1995 Satisfied on: 4 December 1998 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises situate at and k/a 43 montpelier vale blackheath london SE3 t/n sgl 356712 together with all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878). Fully Satisfied |
17 January 1992 | Delivered on: 4 February 1992 Satisfied on: 4 December 1998 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 67&69 abbeville rd. Clapham london t/n sgl 184375,sgl 217992. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
17 January 1992 | Delivered on: 4 February 1992 Satisfied on: 4 December 1998 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets. Fully Satisfied |
7 May 1996 | Delivered on: 23 May 1996 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 September 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 December 2021 | Termination of appointment of Charalambos Manoras as a director on 11 September 2021 (1 page) |
2 December 2021 | Appointment of Mr Oliver James Sanker as a director on 8 November 2021 (2 pages) |
2 December 2021 | Satisfaction of charge 6 in full (1 page) |
2 September 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 September 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
16 July 2019 | Director's details changed for Mr Charalambos Manoras on 11 July 2019 (2 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
18 February 2016 | Satisfaction of charge 8 in full (2 pages) |
18 February 2016 | Satisfaction of charge 8 in full (2 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
16 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
12 May 2014 | Appointment of Carole Bloodworth as a secretary (2 pages) |
12 May 2014 | Appointment of Carole Bloodworth as a secretary (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Director's details changed for Mr Kenneth James Sanker on 19 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Kenneth James Sanker on 19 July 2012 (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
21 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
14 August 2006 | Location of register of members (1 page) |
14 August 2006 | Location of register of members (1 page) |
14 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
24 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 August 2003 | Return made up to 19/07/03; full list of members
|
4 August 2003 | Return made up to 19/07/03; full list of members
|
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
10 December 2001 | Return made up to 19/07/01; full list of members
|
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 December 2001 | Return made up to 19/07/01; full list of members
|
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 July 2000 | Return made up to 19/07/00; full list of members
|
25 July 2000 | Return made up to 19/07/00; full list of members
|
29 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
19 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 19 newman street london W1P 3HB (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 19 newman street london W1P 3HB (1 page) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
27 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Return made up to 19/07/97; no change of members (4 pages) |
21 July 1997 | Return made up to 19/07/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
15 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | Secretary resigned (1 page) |
15 August 1996 | Secretary resigned (1 page) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
1 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page) |
24 July 1995 | Registered office changed on 24/07/95 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
19 July 1989 | Incorporation (9 pages) |
19 July 1989 | Incorporation (9 pages) |